Company number 02854579
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address 52 OSMASTON ROAD, DERBY, DE1 2HU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
GBP 100
. The most likely internet sites of GEMMA HOMES LIMITED are www.gemmahomes.co.uk, and www.gemma-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Gemma Homes Limited is a Private Limited Company.
The company registration number is 02854579. Gemma Homes Limited has been working since 17 September 1993.
The present status of the company is Active. The registered address of Gemma Homes Limited is 52 Osmaston Road Derby De1 2hu. The company`s financial liabilities are £6.24k. It is £-3.26k against last year. The cash in hand is £1.63k. It is £0.07k against last year. And the total assets are £54.31k, which is £0.07k against last year. MATTY, Gerald Edward is a Director of the company. Secretary ABDULLA, Tarya has been resigned. Secretary MATTY, Peggy has been resigned. Secretary MORRIS, Jeanette Donna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
gemma homes Key Finiance
LIABILITIES
£6.24k
-35%
CASH
£1.63k
+4%
TOTAL ASSETS
£54.31k
+0%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MATTY, Peggy
Resigned: 10 April 2004
Appointed Date: 17 September 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993
Persons With Significant Control
Mr Gerald Edward Matty
Notified on: 17 September 2016
75 years old
Nature of control: Ownership of shares – 75% or more
GEMMA HOMES LIMITED Events
16 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at 33 joseph street derby. Assigns the…
16 October 2000
Legal mortgage
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 44 princess street burton on trent. Assigns…
16 October 2000
Legal mortgage
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 63 carlton street burton on trent. Assigns the…
31 July 1998
Legal mortgage
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 249 branston road burton on trent. With the benefit of all…
14 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64 sunnyside newhall swadlincote.. With the benefit of all…
24 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 3 25 east street weymouth dorset. With the benefit of…
22 March 1996
Legal mortgage
Delivered: 23 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 44 blackpool street burton upon trent staffordshire t/n sf…
22 March 1996
Legal mortgage
Delivered: 23 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 92 byrkley street burton upon trent staffordshire t/n sf…
6 June 1994
Fixed and floating charge
Delivered: 15 June 1994
Status: Satisfied
on 11 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…